CARERS TOGETHER FOUNDATION

Register to unlock more data on OkredoRegister

CARERS TOGETHER FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06746629

Incorporation date

11/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kirkleatham Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, Cleveland TS10 5SHCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2008)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/11/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/11/2024
Appointment of Mr Edward Hide as a director on 2024-11-01
dot icon29/10/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon22/07/2024
Termination of appointment of Victoria Ngozi Ononeze as a director on 2024-07-21
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon14/06/2023
Memorandum and Articles of Association
dot icon14/06/2023
Resolutions
dot icon13/06/2023
Termination of appointment of Susan Farrant as a director on 2023-06-13
dot icon19/04/2023
Appointment of Mrs Susan Farrant as a director on 2023-04-19
dot icon27/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/01/2022
Confirmation statement made on 2021-12-16 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/10/2021
Termination of appointment of Shirley Anne Richardson as a director on 2021-09-30
dot icon28/05/2021
Termination of appointment of Samantha Sheperia as a director on 2021-05-27
dot icon28/05/2021
Termination of appointment of Carolanne Cousins as a director on 2021-05-27
dot icon21/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon16/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/07/2020
Termination of appointment of Janice Jarvis as a director on 2020-05-28
dot icon16/06/2020
Registered office address changed from 23 Queen Street Redcar Cleveland TS10 1AB to Kirkleatham Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 2020-06-16
dot icon30/01/2020
Appointment of Mr Lee O'brien as a secretary on 2020-01-30
dot icon30/01/2020
Termination of appointment of Julia Bracknall as a secretary on 2020-01-30
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon20/12/2018
Appointment of Mrs Susan Renvoize as a director on 2018-05-02
dot icon20/12/2018
Appointment of Mrs Victoria Ngozi Ononeze as a director on 2018-11-08
dot icon26/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon20/12/2017
Director's details changed for Ms Deborah Frances Newman on 2017-09-19
dot icon27/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon02/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/01/2016
Annual return made up to 2015-12-11 no member list
dot icon12/01/2016
Termination of appointment of Helen Mary Kidd as a director on 2015-11-25
dot icon12/01/2016
Director's details changed for Ms Samantha Jones on 2015-07-08
dot icon04/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/07/2015
Appointment of Ms Deborah Frances Newman as a director on 2015-01-14
dot icon06/01/2015
Annual return made up to 2014-12-11 no member list
dot icon07/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon30/04/2014
Director's details changed for Ms Samantha Jones on 2014-04-25
dot icon27/03/2014
Appointment of Ms Helen Mary Kidd as a director
dot icon06/01/2014
Annual return made up to 2013-11-11 no member list
dot icon29/10/2013
Full accounts made up to 2013-03-31
dot icon08/05/2013
Appointment of Ms Samantha Jones as a director
dot icon08/05/2013
Appointment of Ms Janice Jarvis as a director
dot icon22/04/2013
Memorandum and Articles of Association
dot icon22/04/2013
Statement of company's objects
dot icon18/04/2013
Certificate of change of name
dot icon18/04/2013
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon18/04/2013
Change of name notice
dot icon11/02/2013
Memorandum and Articles of Association
dot icon08/02/2013
Memorandum and Articles of Association
dot icon06/02/2013
Resolutions
dot icon06/02/2013
Miscellaneous
dot icon20/11/2012
Annual return made up to 2012-11-11 no member list
dot icon23/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/05/2012
Termination of appointment of Norma Hensby as a director
dot icon09/01/2012
Appointment of Mr Richard Parkin as a director
dot icon29/11/2011
Appointment of Mrs Norma Hensby as a director
dot icon29/11/2011
Termination of appointment of Elizabeth Allison as a director
dot icon29/11/2011
Appointment of Mrs Shirley Anne Richardson as a director
dot icon23/11/2011
Appointment of Ms Julia Bracknall as a secretary
dot icon23/11/2011
Appointment of Mr William Gordon Mogg as a director
dot icon15/11/2011
Annual return made up to 2011-11-11 no member list
dot icon10/11/2011
Termination of appointment of Karen Mcgarrity as a director
dot icon10/11/2011
Termination of appointment of Ann Robinson as a director
dot icon10/11/2011
Termination of appointment of Shirley Hicks as a director
dot icon10/11/2011
Termination of appointment of Glynis Calvert as a director
dot icon10/11/2011
Termination of appointment of Tina Hamilton as a director
dot icon10/11/2011
Termination of appointment of Janet Evans as a director
dot icon10/11/2011
Termination of appointment of David Hamilton as a director
dot icon10/11/2011
Termination of appointment of David Hamilton as a secretary
dot icon17/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/12/2010
Annual return made up to 2010-11-11 no member list
dot icon16/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/03/2010
Current accounting period extended from 2009-11-30 to 2010-03-31
dot icon18/11/2009
Annual return made up to 2009-11-11 no member list
dot icon18/11/2009
Secretary's details changed for Mr Dave Hamilton on 2009-11-17
dot icon18/11/2009
Director's details changed for Mr Dave Hamilton on 2009-11-17
dot icon17/11/2009
Director's details changed for Elizabeth Allison on 2009-11-17
dot icon17/11/2009
Director's details changed for Ann Robinson on 2009-11-17
dot icon17/11/2009
Director's details changed for Karen Mcgarrity on 2009-11-17
dot icon17/11/2009
Director's details changed for Tina Hamilton on 2009-11-17
dot icon17/11/2009
Director's details changed for Mrs Glynis Calvert on 2009-11-17
dot icon17/11/2009
Director's details changed for Shirley Hicks on 2009-11-17
dot icon17/11/2009
Director's details changed for Carolanne Cousins on 2009-11-17
dot icon17/11/2009
Director's details changed for Janet Evans on 2009-11-17
dot icon14/07/2009
Director appointed elizabeth allison
dot icon29/06/2009
Director appointed carolanne cousins
dot icon22/05/2009
Director appointed glynis calvert logged form
dot icon22/05/2009
Director appointed karen mcgarrity
dot icon22/05/2009
Director appointed shirley hicks
dot icon22/05/2009
Director appointed ann robinson
dot icon22/05/2009
Director appointed janet evans
dot icon02/04/2009
Director appointed mrs glynis calvert
dot icon12/02/2009
Appointment terminated director susan johnson
dot icon11/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Karen Mcgarrity
Director
19/05/2009 - 02/03/2010
11
Ononeze, Victoria Ngozi, Dr
Director
08/11/2018 - 21/07/2024
5
Farrant, Susan
Director
19/04/2023 - 13/06/2023
-
Hide, Edward
Director
01/11/2024 - Present
-
Renvoize, Susan
Director
02/05/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARERS TOGETHER FOUNDATION

CARERS TOGETHER FOUNDATION is an(a) Active company incorporated on 11/11/2008 with the registered office located at Kirkleatham Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, Cleveland TS10 5SH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARERS TOGETHER FOUNDATION?

toggle

CARERS TOGETHER FOUNDATION is currently Active. It was registered on 11/11/2008 .

Where is CARERS TOGETHER FOUNDATION located?

toggle

CARERS TOGETHER FOUNDATION is registered at Kirkleatham Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, Cleveland TS10 5SH.

What does CARERS TOGETHER FOUNDATION do?

toggle

CARERS TOGETHER FOUNDATION operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CARERS TOGETHER FOUNDATION?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.